About

Registered Number: 07561636
Date of Incorporation: 11/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 923 Finchley Road, Golders Green, London, NW11 7PE

 

Established in 2011, Putney Dental Surgery Ltd are based in Golders Green in London, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Putney Dental Surgery Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAREZ, Neda 11 March 2011 16 March 2011 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 21 December 2018
MR04 - N/A 28 June 2018
MR04 - N/A 28 June 2018
MR01 - N/A 28 June 2018
MR01 - N/A 28 June 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 21 March 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 15 March 2017
AA01 - Change of accounting reference date 22 December 2016
AA - Annual Accounts 31 March 2016
AA01 - Change of accounting reference date 23 March 2016
AR01 - Annual Return 22 March 2016
AA01 - Change of accounting reference date 24 December 2015
AA01 - Change of accounting reference date 23 December 2015
CH01 - Change of particulars for director 03 November 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 31 March 2015
AA01 - Change of accounting reference date 24 December 2014
AD01 - Change of registered office address 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AR01 - Annual Return 26 March 2014
MR04 - N/A 05 March 2014
MR04 - N/A 05 March 2014
MR01 - N/A 05 March 2014
MR01 - N/A 28 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 08 March 2013
AA01 - Change of accounting reference date 10 December 2012
AR01 - Annual Return 19 March 2012
MG01 - Particulars of a mortgage or charge 23 June 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
TM02 - Termination of appointment of secretary 16 March 2011
NEWINC - New incorporation documents 11 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2018 Outstanding

N/A

A registered charge 14 June 2018 Outstanding

N/A

A registered charge 26 February 2014 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

Legal charge 15 June 2011 Fully Satisfied

N/A

Debenture 28 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.